Company NameOpinurate Ltd
Company StatusDissolved
Company NumberSC412512
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr David Christopher Capaldi
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hub 70 Pacific Quay
Glasgow
G51 1EA
Scotland
Director NameMr Gerald Philip Capaldi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub 70 Pacific Quay
Glasgow
G51 1EA
Scotland
Director NameMr Kevin O'Sullivan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2012(1 year after company formation)
Appointment Duration5 years, 6 months (closed 26 June 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Hub 70 Pacific Quay
Glasgow
G51 1EA
Scotland

Location

Registered AddressThe Hub
70 Pacific Quay
Glasgow
G51 1EA
Scotland
ConstituencyGlasgow Central
WardGovan

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 December 2015Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to The Hub 70 Pacific Quay Glasgow G51 1EA on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to The Hub 70 Pacific Quay Glasgow G51 1EA on 18 December 2015 (1 page)
5 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 120
(5 pages)
5 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 120
(5 pages)
5 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 120
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 120
(5 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 120
(5 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 120
(5 pages)
29 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 120
(5 pages)
13 January 2014Director's details changed for Mr Gerald Philip Capaldi on 2 December 2013 (2 pages)
13 January 2014Director's details changed for Mr David Christopher Capaldi on 2 December 2013 (2 pages)
13 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 120
(5 pages)
13 January 2014Director's details changed for Mr Gerald Philip Capaldi on 2 December 2013 (2 pages)
13 January 2014Director's details changed for Mr David Christopher Capaldi on 2 December 2013 (2 pages)
13 January 2014Director's details changed for Mr Gerald Philip Capaldi on 2 December 2013 (2 pages)
13 January 2014Director's details changed for Mr David Christopher Capaldi on 2 December 2013 (2 pages)
13 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 120
(5 pages)
20 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
29 January 2013Appointment of Mr Kevin O'sullivan as a director (2 pages)
29 January 2013Appointment of Mr Kevin O'sullivan as a director (2 pages)
15 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 January 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
15 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 January 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
12 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allottment os shares auth shall expire after 5 years 06/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allottment os shares auth shall expire after 5 years 06/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 120.00
(4 pages)
12 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 120.00
(4 pages)
12 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 120.00
(4 pages)
6 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 55.00
(4 pages)
6 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 55.00
(4 pages)
6 December 2012Statement of capital following an allotment of shares on 5 December 2012
  • GBP 55.00
(4 pages)
29 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 45.00
(5 pages)
29 November 2012Sub-division of shares on 20 November 2012 (9 pages)
29 November 2012Sub-division of shares on 20 November 2012 (9 pages)
29 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 45.00
(5 pages)
2 December 2011Incorporation (22 pages)
2 December 2011Incorporation (22 pages)